Name: | PAULA KIRSHENBAUM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1976 (48 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 412277 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | New York |
Address: | 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA KIRSHENBAUM, PRES. | Chief Executive Officer | 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
PAULA KIRSHENBAUM, LTD. | DOS Process Agent | 333 SUNSET AVE, 512, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2025-02-12 | Address | 333 SUNSET AVE, 512, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2025-02-12 | Address | 333 SUNSET AVE, 512, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2008-10-21 | 2018-10-01 | Address | 130 SUNRISE AVE, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2018-10-01 | Address | 130 SUNRISE AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2008-10-21 | 2018-10-01 | Address | 130 SUNRISE AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2008-10-21 | Address | 130 SUNRISE AVENUE, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2000-11-07 | 2008-10-21 | Address | 1221 MT. PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2008-10-21 | Address | 1221 MT. PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2008-09-26 | Address | 1221 MT PLEASANT RD., VILLANOVA, PA, 19085, USA (Type of address: Service of Process) |
1993-10-13 | 2000-11-07 | Address | 1085 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002628 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
201001060366 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006225 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006130 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007606 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121108006624 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101101002775 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
20090407020 | 2009-04-07 | ASSUMED NAME CORP INITIAL FILING | 2009-04-07 |
081021002454 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
080926000219 | 2008-09-26 | CERTIFICATE OF CHANGE | 2008-09-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State